Advanced company searchLink opens in new window

HARTLEY PROPERTY MANAGEMENT LIMITED

Company number 01959121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
09 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
08 Aug 2022 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 24 July 2022
08 Aug 2022 CH02 Director's details changed for I M Directors Limited on 24 July 2022
06 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
09 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Nov 2020 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020
27 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
22 May 2020 PSC07 Cessation of Allan Moreland Murray as a person with significant control on 22 May 2020
22 May 2020 PSC05 Change of details for Hartley Property Trust Limited as a person with significant control on 22 May 2020
24 Feb 2020 CH01 Director's details changed for Mrs Janet Caroline O'connor on 18 February 2020
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
31 Jul 2019 PSC05 Change of details for Hartley Property Trust Limited as a person with significant control on 3 May 2017
06 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
16 Oct 2017 CH02 Director's details changed for I M Directors Limited on 13 October 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
31 May 2017 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 31 May 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates